Low Fell
Gateshead
Tyne & Wear
NE9 6UG
Secretary Name | Yuk Yan Wu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 22 Wells Gardens Low Fell Gateshead Tyne & Wear NE9 6UG |
Director Name | Kevin Kwok Hang Chui |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 February 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clere Gardens Chineham Basingstoke Hampshire RG24 8LZ |
Director Name | Kwok Hang Chui |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 February 2011) |
Role | General Manager |
Correspondence Address | 18 Clere Gardens Chineham Basingstoke Hampshire RG24 8LZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £2,000 |
Latest Accounts | 30 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 January |
26 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 5 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
2 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 5 July 2009 (5 pages) |
6 February 2009 | Liquidators' statement of receipts and payments to 5 January 2009 (5 pages) |
6 February 2009 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
6 February 2009 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
22 October 2008 | Insolvency:secretary of state release of liquidator (1 page) |
22 October 2008 | Insolvency:secretary of state release of liquidator (1 page) |
15 September 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
15 September 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
22 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 August 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
1 August 2008 | Liquidators' statement of receipts and payments to 5 July 2008 (5 pages) |
1 August 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | INSOLVENCY:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 February 2008 | Liquidators statement of receipts and payments (7 pages) |
14 February 2008 | Liquidators' statement of receipts and payments (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: unit 32 xcscape centre colorado way castleford leeds WF10 4TA (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: unit 32 xcscape centre colorado way castleford leeds WF10 4TA (1 page) |
18 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Statement of affairs (5 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Statement of affairs (5 pages) |
18 July 2006 | Appointment of a voluntary liquidator (1 page) |
18 July 2006 | Appointment of a voluntary liquidator (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 262 oldham road manchester M4 6LH (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 262 oldham road manchester M4 6LH (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
2 December 2005 | Accounts made up to 30 January 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 30 January 2005 (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
27 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 262 oldham road manchester M4 6LH (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 262 oldham road manchester M4 6LH (1 page) |
17 March 2005 | Accounting reference date extended from 31/07/04 to 30/01/05 (1 page) |
17 March 2005 | Accounting reference date extended from 31/07/04 to 30/01/05 (1 page) |
14 January 2005 | Return made up to 31/07/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/07/04; full list of members
|
20 November 2004 | Particulars of mortgage/charge (5 pages) |
20 November 2004 | Particulars of mortgage/charge (5 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Company name changed elements oriental (cheshire oaks ) LIMITED\certificate issued on 05/07/04 (2 pages) |
5 July 2004 | Company name changed elements oriental (cheshire oaks ) LIMITED\certificate issued on 05/07/04 (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (6 pages) |
12 March 2004 | New secretary appointed;new director appointed (6 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (12 pages) |
31 July 2003 | Incorporation (12 pages) |